SURESHINI SELVARATNAM

Total number of appointments 6, 4 active appointments

OM OGANIC FOOD LIMITED

Correspondence address
61 GORRINGE PARK AVENUE, MITCHAM, ENGLAND, CR4 2DD
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
8 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR4 2DD £461,000

OOM SHIVAYA LTD

Correspondence address
18A GORRINGE PARK AVENUE, MITCHAM, UNITED KINGDOM, CR4 2DG
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
31 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR4 2DG £458,000

S & S ESTATE DEVELOPERS LIMITED

Correspondence address
61 GORRINGE PARK AVENUE, MITCHAM, ENGLAND, CR4 2DD
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
28 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR4 2DD £461,000

THANINAYAGA MUDALI SEYUR LTD

Correspondence address
61 GORRINGE PARK AVENUE, MITCHAM, ENGLAND, CR4 2DD
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
6 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR4 2DD £461,000


GTAX ACCOUNTING SERVICES LIMITED

Correspondence address
23 WILKINS CLOSE, MITCHAM, SURREY, CR4 3SA
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
10 August 2006
Resigned on
8 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR4 3SA £370,000

GTAX ACCOUNTING SERVICES LIMITED

Correspondence address
135 SHERWOOD PARK ROAD, MITCHAM, CR4 1NJ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
26 April 2006
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR4 1NJ £455,000